Company NameLawrence Associates Media Limited
Company StatusDissolved
Company Number03809049
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleDesign
Correspondence Address46 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Secretary NameMr David Lawrence
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleDesign
Correspondence Address46 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameMrs Amanda Lawrence
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(3 years after company formation)
Appointment Duration6 years, 10 months (closed 02 June 2009)
RoleDesigner
Country of ResidenceGb-Eng
Correspondence Address46 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameNiall Marten Jerveys
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleDesigner
Correspondence Address1 Melville Court
Evans Close
Manchester
Lancashire
M20 2SQ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressC/O Usher Spiby & Co 76
Manchester Road, Denton
Manchester
Lancashire
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,451
Cash£1,174
Current Liabilities£18,084

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
18 August 2007Return made up to 19/07/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2006Return made up to 19/07/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Return made up to 19/07/05; full list of members (7 pages)
15 July 2004Return made up to 19/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
15 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 August 2002New director appointed (1 page)
6 August 2002Director resigned (1 page)
5 October 2001Return made up to 19/07/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
19 July 1999Incorporation (10 pages)